Search icon

APPLE HOME IMPROVEMENTS, INC.

Company Details

Name: APPLE HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1990 (34 years ago)
Date of dissolution: 18 Sep 2018
Entity Number: 1498364
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 402 UNION ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 UNION ST, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
LYNN T MUNGER Chief Executive Officer 1406 REGENT ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1990-12-31 1993-01-05 Address 402 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918000490 2018-09-18 CERTIFICATE OF DISSOLUTION 2018-09-18
050113002455 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021218002414 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001220002380 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981201002364 1998-12-01 BIENNIAL STATEMENT 1998-12-01

Trademarks Section

Serial Number:
74522551
Mark:
APPLE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1994-05-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
APPLE

Goods And Services

For:
home improvement services
First Use:
1985-05-31
International Classes:
037 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-21
Type:
Referral
Address:
1370 UNION STREET, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State